Name: | CESAR CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1994 (31 years ago) |
Date of dissolution: | 07 Nov 2007 |
Entity Number: | 1824988 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 98 LIBERTY AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR GODOY | DOS Process Agent | 98 LIBERTY AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
CESAR GODOY | Chief Executive Officer | 98 LIBERTY AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-05 | 2005-06-07 | Address | 98 LIBERTY AVE., NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
1998-05-15 | 2005-06-07 | Address | 10 LAFAYETTE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2002-06-05 | Address | 10 LAFAYETTE AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1998-05-15 | 2006-11-21 | Address | 6 GRAMATAN AVE, SUITE 203D, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1994-05-31 | 1998-05-15 | Address | 10 LAFAYETTE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107000955 | 2007-11-07 | CERTIFICATE OF DISSOLUTION | 2007-11-07 |
061121002488 | 2006-11-21 | BIENNIAL STATEMENT | 2006-05-01 |
050607002737 | 2005-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
020605002061 | 2002-06-05 | BIENNIAL STATEMENT | 2002-05-01 |
000621002561 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
980515002709 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
940531000392 | 1994-05-31 | CERTIFICATE OF INCORPORATION | 1994-05-31 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State